Search icon

1-833-CLAIM-ME, LLC - Florida Company Profile

Company Details

Entity Name: 1-833-CLAIM-ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1-833-CLAIM-ME, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L17000165083
FEI/EIN Number 83-3981141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4132 CARAMBOLA CIRCLE S, 101, COCONUT CREEK, FL, 33066, US
Mail Address: 4132 CARAMBOLA CIRCLE S, coconut creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO FERNANDO H President 4132 CARAMBOLA CIRCLE S APT 101, COCONUT CREEK, FL, 33066
WRIGHT JOSHUA M Manager 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324
1-833-CLAIM-ME, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026168 CLAIM ME ACTIVE 2020-02-27 2025-12-31 - 151 NORTH NOB HILL ROAD #254, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4132 CARAMBOLA CIRCLE S, 101, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2024-01-24 1-833 Claim Me, LLC -
REINSTATEMENT 2022-02-16 - -
CHANGE OF MAILING ADDRESS 2022-02-16 4132 CARAMBOLA CIRCLE S, 101, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4132 CARAMBOLA CIRCLE S, 101, coconut creek, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State